Company NameRJSL Limited
DirectorGary Chute
Company StatusActive
Company Number06327320
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Chute
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMrs Samantha Chute
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Secretary NameMrs Samantha Chute
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebwmotorco.com
Email address[email protected]
Telephone020 86888478
Telephone regionLondon

Location

Registered AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Gary Chute
50.00%
Ordinary
50 at £1Mrs Samantha Chute
50.00%
Ordinary

Financials

Year2014
Turnover£749,860
Gross Profit£195,247
Net Worth£57,154
Cash£67,877
Current Liabilities£258,359

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

15 May 2010Delivered on: 29 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45-47 brighton road south croydon surrey t/no. SGL474454 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 brighton road south croydon surrey t/no. SGL145989 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
23 July 2020Director's details changed for Mrs Samantha Chute on 21 July 2020 (2 pages)
23 July 2020Change of details for Mrs Samantha Chute as a person with significant control on 21 July 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 January 2020Director's details changed for Mr Gary Chute on 8 January 2020 (2 pages)
27 January 2020Change of details for Mr Gary Chute as a person with significant control on 8 January 2020 (2 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
13 February 2017Statement of capital following an allotment of shares on 9 September 2016
  • GBP 102
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 9 September 2016
  • GBP 102
(3 pages)
8 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 December 2016Satisfaction of charge 2 in full (2 pages)
7 December 2016Satisfaction of charge 2 in full (2 pages)
7 December 2016Satisfaction of charge 1 in full (2 pages)
7 December 2016Satisfaction of charge 1 in full (2 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
28 April 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
28 April 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
14 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
14 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
20 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
20 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
3 August 2012Director's details changed for Gary Chute on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Mrs Samantha Chute on 30 July 2012 (2 pages)
3 August 2012Secretary's details changed for Mrs Samantha Chute on 30 July 2012 (1 page)
3 August 2012Director's details changed for Mrs Samantha Chute on 30 July 2012 (2 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
3 August 2012Secretary's details changed for Mrs Samantha Chute on 30 July 2012 (1 page)
3 August 2012Director's details changed for Gary Chute on 30 July 2012 (2 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 August 2009Return made up to 30/07/09; full list of members (5 pages)
18 August 2009Return made up to 30/07/09; full list of members (5 pages)
2 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 September 2008Director's change of particulars / samantha chute / 01/01/2008 (2 pages)
24 September 2008Return made up to 30/07/08; full list of members (4 pages)
24 September 2008Return made up to 30/07/08; full list of members (4 pages)
24 September 2008Director's change of particulars / samantha chute / 01/01/2008 (2 pages)
30 April 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
30 April 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
30 July 2007Incorporation (20 pages)
30 July 2007Incorporation (20 pages)